Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. ALBANS (MALTINGS 1) LIMITED
Company Information for

ST. ALBANS (MALTINGS 1) LIMITED

222 KENSAL ROAD, LONDON, W10,
Company Registration Number
04774053
Private Limited Company
Dissolved

Dissolved 2016-08-02

Company Overview

About St. Albans (maltings 1) Ltd
ST. ALBANS (MALTINGS 1) LIMITED was founded on 2003-05-22 and had its registered office in 222 Kensal Road. The company was dissolved on the 2016-08-02 and is no longer trading or active.

Key Data
Company Name
ST. ALBANS (MALTINGS 1) LIMITED
 
Legal Registered Office
222 KENSAL ROAD
LONDON
 
Filing Information
Company Number 04774053
Date formed 2003-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-17 13:02:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. ALBANS (MALTINGS 1) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN BOULTBEE BROOKS
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PINNELL
Company Secretary 2012-02-15 2014-02-18
CLIVE ENSOR BOULTBEE BROOKS
Director 2003-05-22 2014-02-18
LEE ROBERTS
Director 2009-10-23 2014-02-18
CLIVE ENSOR BOULTBEE BROOKS
Company Secretary 2003-05-22 2012-02-15
DAVID EDWARD REVILL
Director 2004-08-29 2010-08-31
RONALD ROZMUS LAWRIE
Director 2004-03-29 2009-01-01
MICHAEL CONLON
Director 2006-11-13 2006-12-20
ANNE FENDT
Director 2006-11-13 2006-12-20
MICHAEL CONLON
Director 2005-07-07 2005-07-25
RONALD ROZMUS LAWRIE
Director 2004-03-29 2005-06-21
ANDREW JOHN PETTIT
Director 2003-06-20 2004-03-29
WILLIAM JAMES KILLICK
Director 2003-06-20 2003-09-05
STEVEN JOHN BOULTBEE BROOKS
Director 2003-05-22 2003-08-29
JPCORS LIMITED
Nominated Secretary 2003-05-22 2003-05-22
JPCORD LIMITED
Nominated Director 2003-05-22 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN BOULTBEE BROOKS BOULTBEE CONSTRUCTION (SHELF 1) LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
STEVEN JOHN BOULTBEE BROOKS BOULTBEE (RIVERGATE) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2016-11-15
STEVEN JOHN BOULTBEE BROOKS BOULTBEE (ST MARTINS) LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-01-13
STEVEN JOHN BOULTBEE BROOKS BOULTBEE (EPSILON) LIMITED Director 2011-10-24 CURRENT 2009-08-27 Liquidation
STEVEN JOHN BOULTBEE BROOKS PAPERCLIPPER LIMITED Director 2005-06-29 CURRENT 2005-05-27 Dissolved 2016-08-02
STEVEN JOHN BOULTBEE BROOKS LION PROPERTY MAINTENANCE LIMITED Director 2005-05-04 CURRENT 2004-05-27 Dissolved 2016-11-26
STEVEN JOHN BOULTBEE BROOKS BOULTBEE LAND LIMITED Director 1993-02-24 CURRENT 1993-02-24 Dissolved 2018-02-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-09DS01APPLICATION FOR STRIKING-OFF
2016-03-23AA31/12/15 TOTAL EXEMPTION SMALL
2015-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0122/05/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-14AUDAUDITOR'S RESIGNATION
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0122/05/14 FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 12/06/2014
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOULTBEE BROOKS
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE ROBERTS
2014-02-18TM02APPOINTMENT TERMINATED, SECRETARY ADAM PINNELL
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0122/05/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0122/05/12 FULL LIST
2012-02-15AP03SECRETARY APPOINTED MR ADAM PINNELL
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE BOULTBEE BROOKS
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AR0122/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 31/08/2010
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REVILL
2010-06-02AR0122/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 22/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 22/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD REVILL / 22/05/2010
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BOULTBEE BROOKS / 22/05/2010
2010-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE ENSOR BOULTBEE BROOKS / 22/05/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-23AP01DIRECTOR APPOINTED MR LEE ROBERTS
2009-07-08363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR RONALD LAWRIE
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-16363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-06-16288aDIRECTOR APPOINTED MR RONALD ROZMUS LAWRIE
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2008-05-13225PREVSHO FROM 31/01/2008 TO 31/12/2007
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM C/O GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE, 64 PAUL STREET LONDON EC2A 4TT
2008-02-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-09-22225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/07/06
2006-05-25363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-02363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: VICTORIA HOUSE, 64 PAUL STREET LONDON EC2A 4TT
2005-06-28288bDIRECTOR RESIGNED
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-17225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2004-10-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ST. ALBANS (MALTINGS 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. ALBANS (MALTINGS 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARES CHARGE 2003-09-11 Satisfied MABLE COMMERCIAL FUNDING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2003-06-20 Satisfied MABLE COMMERCIAL FUINDING LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. ALBANS (MALTINGS 1) LIMITED

Intangible Assets
Patents
We have not found any records of ST. ALBANS (MALTINGS 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. ALBANS (MALTINGS 1) LIMITED
Trademarks
We have not found any records of ST. ALBANS (MALTINGS 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. ALBANS (MALTINGS 1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ST. ALBANS (MALTINGS 1) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ST. ALBANS (MALTINGS 1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. ALBANS (MALTINGS 1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. ALBANS (MALTINGS 1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W10